Background WavePink WaveYellow Wave

ANNECTO LEGAL LIMITED (08370254)

ANNECTO LEGAL LIMITED (08370254) is an active UK company. incorporated on 22 January 2013. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANNECTO LEGAL LIMITED has been registered for 13 years. Current directors include BEAUMONT, Mark James, BRINDLEY, Steven John, DUNSCOMBE, Sally Margaret and 1 others.

Company Number
08370254
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
106 Kennedy Building Murray Street, Manchester, M4 6HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAUMONT, Mark James, BRINDLEY, Steven John, DUNSCOMBE, Sally Margaret, HAYES, Philip Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNECTO LEGAL LIMITED

ANNECTO LEGAL LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANNECTO LEGAL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08370254

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

106 Kennedy Building Murray Street Manchester, M4 6HS,

Previous Addresses

Abbey House Clarendon Road Redhill RH1 1QZ
From: 15 January 2014To: 17 November 2020
Sycamore House 5 Sycamore Street London EC1Y 0SG England
From: 15 March 2013To: 15 January 2014
Field Cottage Ironsbottom Reigate Surrey RH2 8PT
From: 4 February 2013To: 15 March 2013
Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 22 January 2013To: 4 February 2013
Timeline

13 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Mar 15
Funding Round
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Feb 16
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEAUMONT, Mark James

Active
Murray Street, ManchesterM4 6HS
Born September 1976
Director
Appointed 25 Jan 2013

BRINDLEY, Steven John

Active
Murray Street, ManchesterM4 6HS
Born January 1960
Director
Appointed 11 Nov 2014

DUNSCOMBE, Sally Margaret

Active
Ironsbottom, ReigateRH2 8PT
Born June 1961
Director
Appointed 25 Jan 2013

HAYES, Philip Anthony

Active
Murray Street, ManchesterM4 6HS
Born February 1969
Director
Appointed 11 Nov 2014

EDMONDSON, Nicholas Kenneth

Resigned
Clarendon Road, RedhillRH1 1QZ
Born June 1975
Director
Appointed 01 Oct 2013
Resigned 01 Jul 2015

LENT, Michael James

Resigned
Ethelbert Road, WimborneBH21 1BH
Born January 1954
Director
Appointed 01 Apr 2015
Resigned 01 Feb 2016

NEWMAN, Matthew Francis

Resigned
Belmont House, CrawleyRH10 1JA
Born September 1970
Director
Appointed 22 Jan 2013
Resigned 25 Jan 2013

Persons with significant control

2

Mr Mark Beaumont

Active
Murray Street, ManchesterM4 6HS
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2017

Mrs Sally Margaret Dunscombe

Active
Murray Street, ManchesterM4 6HS
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Resolution
27 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2026
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Capital Alter Shares Subdivision
27 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Resolution
27 March 2015
RESOLUTIONSResolutions
Resolution
19 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Resolution
4 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Incorporation Company
22 January 2013
NEWINCIncorporation